This company is commonly known as Richemont Holdings (uk) Limited. The company was founded 32 years ago and was given the registration number 02841548. The firm's registered office is in . You can find them at 15 Hill Street, London, , . This company's SIC code is 70100 - Activities of head offices.
| Name | : | RICHEMONT HOLDINGS (UK) LIMITED |
|---|---|---|
| Company Number | : | 02841548 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 28 July 1993 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 15 Hill Street, London, W1J 5QT |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 15 Hill Street, London, W1J 5QT | Secretary | 29 March 2018 | Active |
| 15 Hill Street, London, W1J 5QT | Director | 31 March 1999 | Active |
| 15 Hill Street, London, W1J 5QT | Director | 01 January 2018 | Active |
| 15 Hill Street, London, W1J 5QT | Director | 29 July 1993 | Active |
| 41 Chemin Des Haut Chets, 1223 Cologny, Geneva, Switzerland, | Secretary | 28 July 1993 | Active |
| 15 Hill Street, London, W1J 5QT | Secretary | 31 March 1999 | Active |
| 2 Tufton Court, Tufton Street, London, SW1P 3QH | Secretary | 29 July 1993 | Active |
| 15 Hill Street, London, W1J 5QT | Secretary | 01 October 2014 | Active |
| 15 Hill Street, London, W1J 5QT | Secretary | 31 December 2012 | Active |
| No.2 Albemarle, 76 Wimbledon Parkside, London, SW19 5NP | Secretary | 06 July 1998 | Active |
| 8 Chemin De La Gabiule, Collonge Bellerive, Switzerland, 1245 | Director | 29 July 1993 | Active |
| 35 Kelso Place, London, W8 5QP | Director | 29 July 1993 | Active |
| 9 Chemin Aux Folies, Bellevue, Geneva, Switzerland, 1293 | Director | 29 July 1993 | Active |
| 25 Rue Alfred Giron, Brussels 1050, Belgium, | Director | 29 July 1993 | Active |
| 7 Westfield Road, Beaconsfield, HP9 1EG | Director | 09 September 1997 | Active |
| 5 Admiral Square, Chelsea Harbour, London, SW10 0UU | Director | 09 May 2001 | Active |
| 24 Grove Gardens, Tring, HP23 5PX | Director | 31 December 1998 | Active |
| 43 Quai Wilson, 1201 Geneva, Switzerland, | Director | 20 July 1993 | Active |
| 41 Chemin Des Haut Chets, 1223 Cologny, Geneva, Switzerland, | Director | 28 July 1993 | Active |
| 13 Chelverton Road, London, SW15 1RN | Director | 05 August 2002 | Active |
| 15 Hill Street, London, W1J 5QT | Director | 31 March 1999 | Active |
| 99 Lansdowne Road, London, W11 2LE | Director | 06 July 1998 | Active |
| Homestead Homestead Road, Disley, Stockport, SK12 2JP | Director | 29 July 1993 | Active |
| 2 Tufton Court, Tufton Street, London, SW1P 3QH | Director | 06 July 1998 | Active |
| Groot Paardevle1, 29 Magnolia Street Heldervue, Somerset West, South Africa, 7130 | Director | 29 July 1993 | Active |
| 33 Avenue Pierre Ler De Serbie, Paris, France, F75016 | Director | 29 July 1993 | Active |
| No.2 Albemarle, 76 Wimbledon Parkside, London, SW19 5NP | Director | 06 July 1998 | Active |
| 15 Hill Street, London, W1J 5QT | Director | 13 September 2016 | Active |
| Flat 1, 42 Eaton Place, London, SW1X 8AL | Director | 29 July 1993 | Active |
| Richemont International Holding Sa | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | Luxembourg |
| Address | : | 35, Boulevard Prince Henri, L-1724, Luxembourg, |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.